- Company Overview for SHILTECH PERFORMANCE CARS LTD (04556563)
- Filing history for SHILTECH PERFORMANCE CARS LTD (04556563)
- People for SHILTECH PERFORMANCE CARS LTD (04556563)
- Charges for SHILTECH PERFORMANCE CARS LTD (04556563)
- Registers for SHILTECH PERFORMANCE CARS LTD (04556563)
- More for SHILTECH PERFORMANCE CARS LTD (04556563)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Oct 2016 | TM02 | Termination of appointment of Sharon Shilton as a secretary on 5 August 2016 | |
14 Nov 2015 | AP01 | Appointment of Jane Louise Bell as a director on 9 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
24 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Sep 2015 | TM01 | Termination of appointment of Richard Andrew Joseph Barton Woodhouse as a director on 1 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Thomas Henry Alystair Barton as a director on 1 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Paul Richard George Woodhouse as a director on 1 September 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH01 | Director's details changed for Mr Kyle David Geoffrey Shilton on 25 March 2011 | |
06 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
29 Jan 2013 | TM02 | Termination of appointment of Turner and Smith as a secretary | |
29 Jan 2013 | AD01 | Registered office address changed from Westgate House, Royland Road Loughborough Leicestershire LE11 2EH on 29 January 2013 | |
29 Jan 2013 | AP03 | Appointment of Sharon Shilton as a secretary | |
29 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
10 Feb 2012 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AP01 | Appointment of Mr Kyle David Geoffrey Shilton as a director |